personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Simi Valley, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Randy Elliot Williams, California

Address: 2690 Velma Ct Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-15868-MT Summary: "The case of Randy Elliot Williams in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Elliot Williams — California, 1:12-bk-15868-MT


ᐅ Shanna Williams, California

Address: 1791 Cochran St Apt D Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-10008-GM Overview: "In a Chapter 7 bankruptcy case, Shanna Williams from Simi Valley, CA, saw her proceedings start in 01/02/2011 and complete by May 2011, involving asset liquidation."
Shanna Williams — California, 1:11-bk-10008-GM


ᐅ Robert Williams, California

Address: 1256 Whitcomb Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15901-KT: "The case of Robert Williams in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Williams — California, 1:10-bk-15901-KT


ᐅ Kelli Williams, California

Address: 2089 Calle La Sombra Unit 2 Simi Valley, CA 93063

Bankruptcy Case 1:10-bk-16680-KT Overview: "In a Chapter 7 bankruptcy case, Kelli Williams from Simi Valley, CA, saw her proceedings start in June 2010 and complete by 10.06.2010, involving asset liquidation."
Kelli Williams — California, 1:10-bk-16680-KT


ᐅ Evangeline Marquez Willis, California

Address: 4766 Adam Rd Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:12-bk-20023-VK7: "In a Chapter 7 bankruptcy case, Evangeline Marquez Willis from Simi Valley, CA, saw her proceedings start in 11/13/2012 and complete by 2013-02-23, involving asset liquidation."
Evangeline Marquez Willis — California, 1:12-bk-20023-VK


ᐅ George Henry Willoth, California

Address: 1519 E Jefferson Way Apt 205 Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 13-10972-KAO: "The bankruptcy record of George Henry Willoth from Simi Valley, CA, shows a Chapter 7 case filed in 02/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-18."
George Henry Willoth — California, 13-10972


ᐅ Scott Daniel Wilmot, California

Address: 2917 Fitzgerald Rd Simi Valley, CA 93065-5134

Brief Overview of Bankruptcy Case 9:16-bk-10606-PC: "The bankruptcy record of Scott Daniel Wilmot from Simi Valley, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Scott Daniel Wilmot — California, 9:16-bk-10606-PC


ᐅ Terry Joseph Wilson, California

Address: 1227 Ahart St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-16986-MT7: "In Simi Valley, CA, Terry Joseph Wilson filed for Chapter 7 bankruptcy in 2013-11-01. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Terry Joseph Wilson — California, 1:13-bk-16986-MT


ᐅ Briian Wilson, California

Address: 2190 Clover St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:09-bk-24250-GM7: "Briian Wilson's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-10-27, led to asset liquidation, with the case closing in 2010-02-06."
Briian Wilson — California, 1:09-bk-24250-GM


ᐅ Scott Wilson, California

Address: PO Box 1263 Simi Valley, CA 93062

Bankruptcy Case 1:10-bk-20571-KT Overview: "In a Chapter 7 bankruptcy case, Scott Wilson from Simi Valley, CA, saw their proceedings start in August 25, 2010 and complete by December 28, 2010, involving asset liquidation."
Scott Wilson — California, 1:10-bk-20571-KT


ᐅ Chirstopher Paul Wilson, California

Address: 3275 Big Springs Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-23096-VK Overview: "The bankruptcy record of Chirstopher Paul Wilson from Simi Valley, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2012."
Chirstopher Paul Wilson — California, 1:11-bk-23096-VK


ᐅ Timothy Brian Wilt, California

Address: 1726 Damon St Simi Valley, CA 93063

Bankruptcy Case 1:12-bk-14126-VK Overview: "Timothy Brian Wilt's bankruptcy, initiated in 2012-05-03 and concluded by 09/05/2012 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Brian Wilt — California, 1:12-bk-14126-VK


ᐅ David Winters, California

Address: 460 Lamp Post Cir Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19228-KT Overview: "The case of David Winters in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Winters — California, 1:10-bk-19228-KT


ᐅ Eric Michael Wise, California

Address: 2559 Victoria St Simi Valley, CA 93065-3735

Brief Overview of Bankruptcy Case 9:15-bk-11816-DS: "In a Chapter 7 bankruptcy case, Eric Michael Wise from Simi Valley, CA, saw their proceedings start in 2015-09-10 and complete by December 2015, involving asset liquidation."
Eric Michael Wise — California, 9:15-bk-11816-DS


ᐅ Paul A Wise, California

Address: 1868 Day Lily Ln Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:11-bk-16995-AA: "In a Chapter 7 bankruptcy case, Paul A Wise from Simi Valley, CA, saw their proceedings start in 2011-06-06 and complete by October 2011, involving asset liquidation."
Paul A Wise — California, 1:11-bk-16995-AA


ᐅ Bruce Witkin, California

Address: 3425 Gary Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15465-KT: "The case of Bruce Witkin in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Witkin — California, 1:10-bk-15465-KT


ᐅ Eric Wolfe, California

Address: 2149 Malton Ave Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-15457-MT Overview: "The bankruptcy filing by Eric Wolfe, undertaken in Aug 19, 2013 in Simi Valley, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Eric Wolfe — California, 1:13-bk-15457-MT


ᐅ Michael W Wolpin, California

Address: 1511 River Wood Ct Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10994-VK: "The bankruptcy filing by Michael W Wolpin, undertaken in 2013-02-14 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Michael W Wolpin — California, 1:13-bk-10994-VK


ᐅ Evelyn Wong, California

Address: 1816 Deodora St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:12-bk-16548-VK7: "Evelyn Wong's Chapter 7 bankruptcy, filed in Simi Valley, CA in July 20, 2012, led to asset liquidation, with the case closing in 11.22.2012."
Evelyn Wong — California, 1:12-bk-16548-VK


ᐅ Jerry Allen Wood, California

Address: 2180 Goddard Ave Simi Valley, CA 93063-2843

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10798-PC: "The bankruptcy filing by Jerry Allen Wood, undertaken in 2015-04-17 in Simi Valley, CA under Chapter 7, concluded with discharge in 07/16/2015 after liquidating assets."
Jerry Allen Wood — California, 9:15-bk-10798-PC


ᐅ Lily Lea Wood, California

Address: 2267 Royal Ave Simi Valley, CA 93065-4625

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11232-PC: "The case of Lily Lea Wood in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily Lea Wood — California, 9:15-bk-11232-PC


ᐅ Jr Robert C Woodham, California

Address: 925 Appleton Rd Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11424-VK: "In a Chapter 7 bankruptcy case, Jr Robert C Woodham from Simi Valley, CA, saw their proceedings start in February 3, 2011 and complete by May 13, 2011, involving asset liquidation."
Jr Robert C Woodham — California, 1:11-bk-11424-VK


ᐅ Shannon Elaine Woodhead, California

Address: 5585 Cochran St Apt 193 Simi Valley, CA 93063-6561

Bankruptcy Case 9:16-bk-10148-DS Summary: "Shannon Elaine Woodhead's bankruptcy, initiated in January 2016 and concluded by 2016-04-26 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Elaine Woodhead — California, 9:16-bk-10148-DS


ᐅ Martin Woods, California

Address: 345 Jeremiah Dr Unit C Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-17472-GM: "In Simi Valley, CA, Martin Woods filed for Chapter 7 bankruptcy in 06/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010."
Martin Woods — California, 1:10-bk-17472-GM


ᐅ John R Woods, California

Address: 1165 Lundy Dr Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:13-bk-11515-VK7: "The case of John R Woods in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Woods — California, 1:13-bk-11515-VK


ᐅ Deborah Woods, California

Address: 2008 Belmar Ct Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:10-bk-24806-VK7: "Deborah Woods's bankruptcy, initiated in November 24, 2010 and concluded by 2011-03-29 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Woods — California, 1:10-bk-24806-VK


ᐅ Kenneth Robert Woods, California

Address: 1835 Caballero St Simi Valley, CA 93065-4815

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12604-DS: "Kenneth Robert Woods's Chapter 7 bankruptcy, filed in Simi Valley, CA in November 24, 2014, led to asset liquidation, with the case closing in 2015-02-22."
Kenneth Robert Woods — California, 9:14-bk-12604-DS


ᐅ Eleanor J Woolever, California

Address: 1690 Rory Ln Apt B Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-24551-AA Overview: "Eleanor J Woolever's Chapter 7 bankruptcy, filed in Simi Valley, CA in Dec 21, 2011, led to asset liquidation, with the case closing in 03/27/2012."
Eleanor J Woolever — California, 1:11-bk-24551-AA


ᐅ Eugene Worke, California

Address: 1997 Glentana St Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:10-bk-20925-MT: "Simi Valley, CA resident Eugene Worke's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Eugene Worke — California, 1:10-bk-20925-MT


ᐅ Richard Worne, California

Address: 4021 Florence St Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19263-MT: "Simi Valley, CA resident Richard Worne's Aug 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2011."
Richard Worne — California, 1:11-bk-19263-MT


ᐅ Jenna Wright, California

Address: 4212 E Los Angeles Ave # 3892 Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:13-bk-14144-VK7: "In a Chapter 7 bankruptcy case, Jenna Wright from Simi Valley, CA, saw her proceedings start in 06/19/2013 and complete by 09.29.2013, involving asset liquidation."
Jenna Wright — California, 1:13-bk-14144-VK


ᐅ Bruce Raymond Wright, California

Address: 2891 Cimmaron Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11268-GM: "In Simi Valley, CA, Bruce Raymond Wright filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Bruce Raymond Wright — California, 1:11-bk-11268-GM


ᐅ Christina F Wright, California

Address: 277 Country Club Dr Apt 9 Simi Valley, CA 93065-6628

Snapshot of U.S. Bankruptcy Proceeding Case 14-12543-abl: "The case of Christina F Wright in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina F Wright — California, 14-12543


ᐅ Victoria C Wright, California

Address: 1550 Rory Ln Spc 151 Simi Valley, CA 93063-7300

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10877-PC: "In a Chapter 7 bankruptcy case, Victoria C Wright from Simi Valley, CA, saw her proceedings start in 04/28/2015 and complete by 2015-07-27, involving asset liquidation."
Victoria C Wright — California, 9:15-bk-10877-PC


ᐅ David T Wu, California

Address: 1776 Peregrine Ct Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:11-bk-16822-MT7: "David T Wu's bankruptcy, initiated in June 1, 2011 and concluded by 2011-10-04 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Wu — California, 1:11-bk-16822-MT


ᐅ Donna Dee Wuerzburger, California

Address: 5932 E Los Angeles Ave Spc 2 Simi Valley, CA 93063-5533

Concise Description of Bankruptcy Case 9:16-bk-11235-PC7: "Donna Dee Wuerzburger's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2016-06-30, led to asset liquidation, with the case closing in 2016-09-28."
Donna Dee Wuerzburger — California, 9:16-bk-11235-PC


ᐅ Aaron Jeffrey Wulf, California

Address: 2325 Rowland Ave Simi Valley, CA 93063

Concise Description of Bankruptcy Case 1:11-bk-10527-GM7: "In a Chapter 7 bankruptcy case, Aaron Jeffrey Wulf from Simi Valley, CA, saw his proceedings start in 2011-01-13 and complete by 05.18.2011, involving asset liquidation."
Aaron Jeffrey Wulf — California, 1:11-bk-10527-GM


ᐅ Louella Wulff, California

Address: 1550 Rory Ln Spc 269 Simi Valley, CA 93063-5595

Bankruptcy Case 9:16-bk-10476-PC Overview: "The bankruptcy record of Louella Wulff from Simi Valley, CA, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2016."
Louella Wulff — California, 9:16-bk-10476-PC


ᐅ Susan Wyatt, California

Address: 623 Cartpath Pl Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10669-MT: "The bankruptcy filing by Susan Wyatt, undertaken in 01/20/2010 in Simi Valley, CA under Chapter 7, concluded with discharge in 2010-04-29 after liquidating assets."
Susan Wyatt — California, 1:10-bk-10669-MT


ᐅ Jr Doyle Wyatt, California

Address: 868 Ashford St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-15093-MT Summary: "The case of Jr Doyle Wyatt in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Doyle Wyatt — California, 1:10-bk-15093-MT


ᐅ Steven James Yanello, California

Address: 1383 Hidden Ranch Dr Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-16281-VK Overview: "In a Chapter 7 bankruptcy case, Steven James Yanello from Simi Valley, CA, saw their proceedings start in 2013-09-30 and complete by Jan 10, 2014, involving asset liquidation."
Steven James Yanello — California, 1:13-bk-16281-VK


ᐅ Corey Yarian, California

Address: 2558 Cloverleaf Ln Simi Valley, CA 93063

Brief Overview of Bankruptcy Case 1:10-bk-23882-GM: "The case of Corey Yarian in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Yarian — California, 1:10-bk-23882-GM


ᐅ James V Ybiernas, California

Address: 1101 Catlin St Apt D Simi Valley, CA 93065-6401

Bankruptcy Case 9:15-bk-10563-PC Summary: "James V Ybiernas's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-18."
James V Ybiernas — California, 9:15-bk-10563-PC


ᐅ Terrance Jeff Yeomans, California

Address: 958 Richardson Ave Simi Valley, CA 93065

Bankruptcy Case 1:12-bk-14464-VK Overview: "In a Chapter 7 bankruptcy case, Terrance Jeff Yeomans from Simi Valley, CA, saw his proceedings start in May 14, 2012 and complete by September 16, 2012, involving asset liquidation."
Terrance Jeff Yeomans — California, 1:12-bk-14464-VK


ᐅ Sargon Youash, California

Address: 2313 Lansdale Ct Simi Valley, CA 93065

Bankruptcy Case 1:09-bk-22874-MT Overview: "The case of Sargon Youash in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sargon Youash — California, 1:09-bk-22874-MT


ᐅ Nicolas Cory Young, California

Address: 2552 N Justin Ave Simi Valley, CA 93065-2366

Brief Overview of Bankruptcy Case 9:16-bk-10459-DS: "The bankruptcy record of Nicolas Cory Young from Simi Valley, CA, shows a Chapter 7 case filed in 03/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2016."
Nicolas Cory Young — California, 9:16-bk-10459-DS


ᐅ Bonita Young, California

Address: 2969 Circle View Dr Simi Valley, CA 93063

Bankruptcy Case 1:09-bk-24579-GM Overview: "The bankruptcy filing by Bonita Young, undertaken in 11.02.2009 in Simi Valley, CA under Chapter 7, concluded with discharge in 02/12/2010 after liquidating assets."
Bonita Young — California, 1:09-bk-24579-GM


ᐅ Mohammad Farouq Zaffer, California

Address: 1267 Fitzgerald Rd Simi Valley, CA 93065

Brief Overview of Bankruptcy Case 1:13-bk-10997-VK: "Mohammad Farouq Zaffer's Chapter 7 bankruptcy, filed in Simi Valley, CA in 02/14/2013, led to asset liquidation, with the case closing in 2013-05-27."
Mohammad Farouq Zaffer — California, 1:13-bk-10997-VK


ᐅ Ronald Zahm, California

Address: 1566 Mayfair St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13634-GM: "Ronald Zahm's Chapter 7 bankruptcy, filed in Simi Valley, CA in March 2010, led to asset liquidation, with the case closing in July 6, 2010."
Ronald Zahm — California, 1:10-bk-13634-GM


ᐅ John Zahorik, California

Address: 2063 Sebring Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14877-MT: "John Zahorik's bankruptcy, initiated in April 2010 and concluded by 08/07/2010 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Zahorik — California, 1:10-bk-14877-MT


ᐅ Michelle Zapata, California

Address: 1828 Brookberry Ln Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-19032-GM Overview: "Simi Valley, CA resident Michelle Zapata's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2010."
Michelle Zapata — California, 1:10-bk-19032-GM


ᐅ Lisa Debbie Zapata, California

Address: 5891 Fasley Ave Simi Valley, CA 93063

Bankruptcy Case 1:11-bk-20692-VK Summary: "The case of Lisa Debbie Zapata in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Debbie Zapata — California, 1:11-bk-20692-VK


ᐅ Santos Zavala, California

Address: 2111 Chesterton St Simi Valley, CA 93065

Concise Description of Bankruptcy Case 1:10-bk-14277-MT7: "The bankruptcy record of Santos Zavala from Simi Valley, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
Santos Zavala — California, 1:10-bk-14277-MT


ᐅ Hernandez Jazmin Zavala, California

Address: 2266 Caldwell Ave Simi Valley, CA 93065-2038

Brief Overview of Bankruptcy Case 9:16-bk-10240-PC: "The bankruptcy record of Hernandez Jazmin Zavala from Simi Valley, CA, shows a Chapter 7 case filed in Feb 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-09."
Hernandez Jazmin Zavala — California, 9:16-bk-10240-PC


ᐅ Robin Zecher, California

Address: 1205 4th St Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27346-KT: "The bankruptcy record of Robin Zecher from Simi Valley, CA, shows a Chapter 7 case filed in 12.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010."
Robin Zecher — California, 1:09-bk-27346-KT


ᐅ Kenneth Kaye Zeiger, California

Address: 1873 Suntree Ln Simi Valley, CA 93063

Bankruptcy Case 1:13-bk-17449-AA Overview: "The bankruptcy record of Kenneth Kaye Zeiger from Simi Valley, CA, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2014."
Kenneth Kaye Zeiger — California, 1:13-bk-17449-AA


ᐅ Louie Sisto Zele, California

Address: 396 Arbor Ct Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13186-AA: "The bankruptcy filing by Louie Sisto Zele, undertaken in 2013-05-08 in Simi Valley, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Louie Sisto Zele — California, 1:13-bk-13186-AA


ᐅ Florence Zepeda, California

Address: 3000 Fairbanks Ave Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24859-KT: "Florence Zepeda's Chapter 7 bankruptcy, filed in Simi Valley, CA in 11.06.2009, led to asset liquidation, with the case closing in 02.16.2010."
Florence Zepeda — California, 1:09-bk-24859-KT


ᐅ Jeffrey F Zimmerman, California

Address: 2736 Royal Ave Simi Valley, CA 93065

Bankruptcy Case 1:11-bk-20457-MT Summary: "Jeffrey F Zimmerman's bankruptcy, initiated in Aug 31, 2011 and concluded by 2011-12-06 in Simi Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey F Zimmerman — California, 1:11-bk-20457-MT


ᐅ Charles Zornes, California

Address: 976 Watson Ave Simi Valley, CA 93065

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10925-GM: "Charles Zornes's Chapter 7 bankruptcy, filed in Simi Valley, CA in Jan 27, 2010, led to asset liquidation, with the case closing in 05/17/2010."
Charles Zornes — California, 1:10-bk-10925-GM


ᐅ Victoria Lee Zschernig, California

Address: 2031 Socrates Ave Simi Valley, CA 93065-1732

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12240-DS: "Simi Valley, CA resident Victoria Lee Zschernig's November 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Victoria Lee Zschernig — California, 9:15-bk-12240-DS


ᐅ Robert Jay Zucker, California

Address: 4212 E Los Angeles Ave # 3391 Simi Valley, CA 93063-3308

Brief Overview of Bankruptcy Case 14-06055-5-DMW: "The case of Robert Jay Zucker in Simi Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jay Zucker — California, 14-06055-5


ᐅ Josefina Zuleta, California

Address: 4496 Lubbock Dr Apt B Simi Valley, CA 93063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27502-GM: "Josefina Zuleta's Chapter 7 bankruptcy, filed in Simi Valley, CA in 2009-12-28, led to asset liquidation, with the case closing in April 26, 2010."
Josefina Zuleta — California, 1:09-bk-27502-GM


ᐅ Cynda Zumwalt, California

Address: 1249 Ahart St Simi Valley, CA 93065

Bankruptcy Case 1:10-bk-14116-GM Summary: "The bankruptcy filing by Cynda Zumwalt, undertaken in April 9, 2010 in Simi Valley, CA under Chapter 7, concluded with discharge in July 20, 2010 after liquidating assets."
Cynda Zumwalt — California, 1:10-bk-14116-GM